AMANDA OF BOTLEY LIMITED

16 High Street 16 High Street, Southampton, SO30 2EA, England
StatusDISSOLVED
Company No.08396154
CategoryPrivate Limited Company
Incorporated08 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 7 days

SUMMARY

AMANDA OF BOTLEY LIMITED is an dissolved private limited company with number 08396154. It was incorporated 11 years, 4 months, 1 day ago, on 08 February 2013 and it was dissolved 4 years, 11 months, 7 days ago, on 02 July 2019. The company address is 16 High Street 16 High Street, Southampton, SO30 2EA, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Mar 2019

Action Date: 20 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-20

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 16 High Street Botley Southampton SO30 2EA

Old address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP England

Change date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Mrs Amanda Foord

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Old address: Christmas Cottage 253 Botley Road Burridge Southampton Hampshire SO31 1BP

Change date: 2016-06-02

New address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2013

Action Date: 20 May 2013

Category: Address

Type: AD01

Change date: 2013-05-20

Old address: 40 Locks Heath Centre Centre Way Locks Heath Southampton Hampshire SO31 6DX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 04 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 08 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMOTT MEDICAL LTD

39 MONARCH COURT,NEWCASTLE UPON TYNE,NE12 8PG

Number:08580886
Status:ACTIVE
Category:Private Limited Company

KENSETO FINANCE LIMITED

8-12 NEW BRIDGE STREET,LONDON,EC4V 6AL

Number:10940517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KMJ TRAINING LTD

19 TARRET BURN,DIDCOT,OX11 7FZ

Number:10331859
Status:ACTIVE
Category:Private Limited Company
Number:AC000502
Status:ACTIVE
Category:Other company type

PHENOMENON CREATIONS LTD

19 LOOP ROAD,WOKING,GU22 9BQ

Number:10980449
Status:ACTIVE
Category:Private Limited Company

REED & RUTHVEN LIMITED

9 NEW ST,SOUTH HUMBERSIDE,DN31 1HQ

Number:01203258
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source